Company NameStradawood Limited
DirectorMatthew Martin Farrell
Company StatusActive
Company Number10127356
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Martin Farrell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Albemarle Street
2nd Floor
London
W1S 4HZ
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Jonathon Ian Lee McLuskie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2016(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 April 2024 (5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

14 April 2022Delivered on: 25 April 2022
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 25 April 2022
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land known as 1-51A st john's wood high street, london with title number 303636 and title number 278669. for more details please refer to the instrument.
Outstanding
11 February 2020Delivered on: 14 February 2020
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 February 2020Delivered on: 14 February 2020
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The land known as 1A-51A st john's wood high street with title numbers 303636 and 278669. for more details please refer to the instrument.
Outstanding
24 August 2018Delivered on: 30 August 2018
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 30 August 2018
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 1A-51A st john's wood high street 303636 and 278669.
Outstanding
4 August 2017Delivered on: 7 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 August 2017Delivered on: 7 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Freehold property known as 1-45A st john's wood high street, regent house and 1, 2 and 3 wellington place, london, registered at hm land registry under title number 303636. freehold property known as 47, 49, 51 and 51A st john's wood high street, london registered at hm land registry under title number 278669.
Outstanding
24 October 2016Delivered on: 25 October 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: F/H property k/a 1-45A st johns wood high street regent house and 1,2 and 3 wellington place london t/n 303636. f/h property k/a 47,49,51 and 51A st johns wood high street london t/n 278669.
Outstanding

Filing History

17 June 2020Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page)
22 May 2020Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 February 2020Registration of charge 101273560006, created on 11 February 2020 (75 pages)
14 February 2020Registration of charge 101273560007, created on 11 February 2020 (38 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages)
6 February 2019Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019 (1 page)
9 January 2019Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 August 2018Registration of charge 101273560004, created on 24 August 2018 (41 pages)
30 August 2018Registration of charge 101273560005, created on 24 August 2018 (37 pages)
28 August 2018Satisfaction of charge 101273560002 in full (1 page)
28 August 2018Satisfaction of charge 101273560003 in full (1 page)
28 August 2018Satisfaction of charge 101273560001 in full (1 page)
1 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
24 May 2018Second filing of Confirmation Statement dated 14/04/2017 (7 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 March 2018Termination of appointment of David Rudge as a director on 2 March 2018 (1 page)
7 March 2018Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages)
7 March 2018Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page)
7 March 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page)
7 August 2017Registration of charge 101273560002, created on 4 August 2017 (17 pages)
7 August 2017Registration of charge 101273560003, created on 4 August 2017 (36 pages)
7 August 2017Registration of charge 101273560002, created on 4 August 2017 (17 pages)
7 August 2017Registration of charge 101273560003, created on 4 August 2017 (36 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/05/2018.
(9 pages)
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,125
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,125
(4 pages)
25 October 2016Registration of charge 101273560001, created on 24 October 2016 (39 pages)
25 October 2016Registration of charge 101273560001, created on 24 October 2016 (39 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
4 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
4 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1,000
(36 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1,000
(36 pages)